Ripley
Derbyshire
DE5 3FL
Director Name | Line Two Limited (Corporation) |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | Sir Robert Peel Mill Mill Lane Fazeley Tamworth Staffordshire B78 3QD |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£593 |
Current Liabilities | £32,264 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2005 | Dissolved (1 page) |
---|---|
15 September 2005 | Registered office changed on 15/09/05 from: 289 abbeydale road south sheffield south yorkshire S17 3LB (1 page) |
13 July 2005 | Liquidators statement of receipts and payments (5 pages) |
13 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 59 porterhouse road ripley derbyshire DE5 3FL (1 page) |
7 April 2003 | Statement of affairs (6 pages) |
7 April 2003 | Appointment of a voluntary liquidator (1 page) |
7 April 2003 | Resolutions
|
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 March 2001 | Return made up to 09/03/01; full list of members
|
28 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 March 2000 | Return made up to 09/03/00; full list of members (5 pages) |
31 March 2000 | Location of register of members (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: anker court bonehill road tamworth staffordshire B78 3HP (1 page) |
31 March 2000 | Location of debenture register (1 page) |
10 April 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |